JACARANDA CARPETS LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Termination of appointment of Erica Dee Burton as a director on 2025-08-26 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-22 with updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
26/09/2426 September 2024 | Change of details for Jacaranda Carpets Holdings Limited as a person with significant control on 2024-02-12 |
26/09/2426 September 2024 | Termination of appointment of Christopher John Lakin as a director on 2024-09-26 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Registration of charge 047748280006, created on 2024-01-31 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Appointment of Mrs Tajinder Bassi as a director on 2023-02-21 |
16/03/2316 March 2023 | Termination of appointment of Erica Dee Burton as a director on 2023-03-16 |
16/03/2316 March 2023 | Appointment of Ms Erica Dee Burton as a director on 2022-03-16 |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
01/04/221 April 2022 | Notification of Jacaranda Carpets Holdings Limited as a person with significant control on 2022-01-01 |
01/04/221 April 2022 | Cessation of Lucy Charlotte Meager as a person with significant control on 2022-01-01 |
01/04/221 April 2022 | Cessation of Richard Cluver Meager as a person with significant control on 2022-01-01 |
01/03/221 March 2022 | Satisfaction of charge 5 in full |
29/07/2129 July 2021 | Total exemption full accounts made up to 2021-03-31 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | DIRECTOR APPOINTED MRS ERICA DEE BURTON |
05/07/195 July 2019 | DIRECTOR APPOINTED MR PAUL SHAW |
19/06/1919 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL COHEN |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
13/09/1713 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/06/166 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
20/07/1520 July 2015 | SECOND FILING WITH MUD 22/05/15 FOR FORM AR01 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
29/05/1529 May 2015 | DIRECTOR APPOINTED MR PAUL ANTHONY COHEN |
26/09/1426 September 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LAKIN |
02/07/142 July 2014 | DIRECTOR APPOINTED MRS LUCY CHARLOTTE MEAGER |
30/06/1430 June 2014 | ADOPT ARTICLES 17/06/2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
27/05/1427 May 2014 | SAIL ADDRESS CHANGED FROM: RECTORY FARM LODGE EAST FARNDON ROAD MARSTON TRUSSELL MARKET HARBOROUGH LEICESTERSHIRE LE16 9TU UNITED KINGDOM |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/05/1323 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM, WATERLOO LODGE, BRAYBROOKE ROAD, GREAT OXENDON, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 8LU |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
24/02/1224 February 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
24/02/1224 February 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 |
16/02/1216 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
08/02/128 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
07/08/107 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
27/07/1027 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/05/1024 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
24/05/1024 May 2010 | SAIL ADDRESS CREATED |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLUVER MEAGER / 22/05/2010 |
24/05/1024 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/06/062 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
15/07/0515 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
19/03/0519 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0423 June 2004 | COMPANY NAME CHANGED WYZZ LIMITED CERTIFICATE ISSUED ON 23/06/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
13/03/0413 March 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
15/07/0315 July 2003 | NEW SECRETARY APPOINTED |
15/07/0315 July 2003 | NEW DIRECTOR APPOINTED |
02/07/032 July 2003 | SECRETARY RESIGNED |
02/07/032 July 2003 | REGISTERED OFFICE CHANGED ON 02/07/03 FROM: SECKLOE HOUSE 101 NORTH THIRTEENTH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 3NX |
02/07/032 July 2003 | DIRECTOR RESIGNED |
01/07/031 July 2003 | COMPANY NAME CHANGED SECKLOE 162 LIMITED CERTIFICATE ISSUED ON 01/07/03 |
28/06/0328 June 2003 | SECRETARY RESIGNED |
28/06/0328 June 2003 | NEW SECRETARY APPOINTED |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
28/06/0328 June 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company